TWINROCK LIMITED

Register to unlock more data on OkredoRegister

TWINROCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI042341

Incorporation date

24/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 8 Rathenraw Industrial Estate, Greystone Road, Antrim, Co Antrim BT41 2SJCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2002)
dot icon06/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon10/08/2025
Micro company accounts made up to 2023-03-31
dot icon31/03/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon10/04/2024
Compulsory strike-off action has been discontinued
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon08/04/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon27/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/03/2022
Compulsory strike-off action has been discontinued
dot icon21/03/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-03-31
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon11/10/2021
Micro company accounts made up to 2020-03-31
dot icon13/04/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-03-31
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon27/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon24/06/2019
Micro company accounts made up to 2018-03-31
dot icon11/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon05/02/2019
Cessation of Thomas Kenneth Taylor as a person with significant control on 2018-08-10
dot icon05/10/2018
Termination of appointment of Thomas Kenneth Taylor as a director on 2018-08-10
dot icon29/05/2018
Micro company accounts made up to 2017-03-31
dot icon11/05/2018
Micro company accounts made up to 2016-03-31
dot icon10/05/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon17/11/2017
Micro company accounts made up to 2015-03-31
dot icon06/04/2017
Confirmation statement made on 2017-01-24 with updates
dot icon21/02/2017
Compulsory strike-off action has been discontinued
dot icon20/02/2017
Annual return made up to 2016-01-24 with full list of shareholders
dot icon05/04/2016
Compulsory strike-off action has been suspended
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon06/11/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon09/05/2015
Compulsory strike-off action has been discontinued
dot icon07/05/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2015
Compulsory strike-off action has been suspended
dot icon03/04/2015
First Gazette notice for compulsory strike-off
dot icon10/07/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon21/06/2014
Compulsory strike-off action has been discontinued
dot icon18/06/2014
Compulsory strike-off action has been suspended
dot icon11/04/2014
First Gazette notice for compulsory strike-off
dot icon24/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon26/03/2013
Registered office address changed from Unit 8 Rathenraw Industrial Estate Greystone Road Antrim Antrim BT41 2SJ Northern Ireland on 2013-03-26
dot icon26/03/2013
Registered office address changed from 11 Langford Close Ashbourne Manor Carrickfergus BT38 8HG on 2013-03-26
dot icon06/07/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2012
Compulsory strike-off action has been discontinued
dot icon30/05/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon19/04/2012
Compulsory strike-off action has been suspended
dot icon30/03/2012
First Gazette notice for compulsory strike-off
dot icon26/09/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/09/2011
Administrative restoration application
dot icon29/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon08/04/2011
First Gazette notice for compulsory strike-off
dot icon02/06/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Thomas Kenneth Taylor on 2010-01-24
dot icon01/06/2010
Director's details changed for Peter James Mcmaster on 2010-01-24
dot icon01/06/2010
Secretary's details changed for Mr Peter James Mcmaster on 2010-01-24
dot icon18/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/11/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2009
24/01/09 annual return shuttle
dot icon27/11/2008
31/03/07 annual accts
dot icon26/03/2008
24/01/08 annual return shuttle
dot icon28/03/2007
24/01/07 annual return shuttle
dot icon01/02/2007
31/03/06 annual accts
dot icon26/04/2006
31/03/05 annual accts
dot icon30/03/2006
24/01/06 annual return shuttle
dot icon05/09/2005
31/03/03 annual accts
dot icon05/09/2005
31/03/04 annual accts
dot icon31/01/2004
24/01/03 annual return shuttle
dot icon31/01/2004
24/01/04 annual return shuttle
dot icon31/10/2003
Change of ARD
dot icon27/01/2003
Change in sit reg add
dot icon27/06/2002
Return of allot of shares
dot icon14/04/2002
Change of dirs/sec
dot icon10/04/2002
Change of dirs/sec
dot icon17/02/2002
Change of dirs/sec
dot icon24/01/2002
Articles
dot icon24/01/2002
Memorandum
dot icon24/01/2002
Pars re dirs/sit reg off
dot icon24/01/2002
Decln complnce reg new co
dot icon24/01/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
53.95K
-
0.00
-
-
2022
5
62.47K
-
0.00
-
-
2022
5
62.47K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

62.47K £Ascended15.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Robert Desmond
Director
24/01/2002 - 24/01/2002
621
Taylor, Thomas Kenneth
Director
24/01/2002 - 10/08/2018
5
Mcmaster, Peter James
Director
31/01/2004 - Present
1
Mcmaster, Peter James
Secretary
24/01/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TWINROCK LIMITED

TWINROCK LIMITED is an(a) Active company incorporated on 24/01/2002 with the registered office located at Unit 8 Rathenraw Industrial Estate, Greystone Road, Antrim, Co Antrim BT41 2SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of TWINROCK LIMITED?

toggle

TWINROCK LIMITED is currently Active. It was registered on 24/01/2002 .

Where is TWINROCK LIMITED located?

toggle

TWINROCK LIMITED is registered at Unit 8 Rathenraw Industrial Estate, Greystone Road, Antrim, Co Antrim BT41 2SJ.

What does TWINROCK LIMITED do?

toggle

TWINROCK LIMITED operates in the Manufacture of builders ware of plastic (22.23 - SIC 2007) sector.

How many employees does TWINROCK LIMITED have?

toggle

TWINROCK LIMITED had 5 employees in 2022.

What is the latest filing for TWINROCK LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-24 with no updates.